Search icon

VECOR GROUP LLC - Florida Company Profile

Company Details

Entity Name: VECOR GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

VECOR GROUP LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 10 Mar 2011 (14 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 04 Feb 2025 (3 months ago)
Document Number: L11000029868
FEI/EIN Number 800695076

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 175 SW 7TH ST., SUITE 1107, MIAMI, FL, 33130, US
Mail Address: 175 SW 7TH ST., SUITE 1107, MIAMI, FL, 33130, US
ZIP code: 33130
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CONSULTING SERVICES OF SOUTH FLORIDA, INC. Agent -
VEJAR CORNEJO HECTOR A Managing Member 175 SW 7TH ST., SUITE 1107, MIAMI, FL, 33130
VEJAR CORTES HECTOR A Managing Member 175 SW 7TH ST., SUITE 1107, MIAMI, FL, 33130
CORNEJO DE VEJAR LORENA Managing Member 175 SW 7TH ST., SUITE 1107, MIAMI, FL, 33130
VEJAR CORNEJO LORENA Managing Member 175 SW 7TH ST., SUITE 1107, MIAMI, FL, 33130

Events

Event Type Filed Date Value Description
LC AMENDMENT 2025-02-27 - -
LC AMENDMENT 2025-02-04 - -
REINSTATEMENT 2021-04-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2016-02-09 CONSULTING SERVICES OF SOUTH FLORIDA INC -
REINSTATEMENT 2016-02-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
LC Amendment 2025-02-04
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-03-31
ANNUAL REPORT 2022-04-01
REINSTATEMENT 2021-04-14
ANNUAL REPORT 2019-03-28
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-04-28
REINSTATEMENT 2016-02-09
ANNUAL REPORT 2014-03-20

Date of last update: 03 Apr 2025

Sources: Florida Department of State